Company NameMGL Homes Ltd
DirectorLynn Slinger
Company StatusActive
Company Number05374527
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Lynn Slinger
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckthorn Farm Haygate Lane
Pickering
North Yorkshire
YO18 7JN
Director NameMrs Lynn Slinger
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBuckthorn Farm Haygate Lane
Pickering
North Yorkshire
YO18 7JN
Director NameMichael Alan Slinger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleBuilder
Correspondence AddressRed House Farm Beverley Road
North Newbald
York
YO43 4TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hall Garth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Lynn Slinger
99.00%
Ordinary
1 at £1Glynn Brendan Slinger
1.00%
Ordinary

Financials

Year2014
Net Worth£333
Cash£461
Current Liabilities£847

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

28 February 2006Delivered on: 1 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 17 prospect place, eccleshill, bradford, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 December 2005Delivered on: 19 January 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Moorside bungalow moorside road eccleshill bradford west yorkshire t/no WYK48809 and 428 moorside road eccleshill bradford west yorkshire WYK158722. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 April 2005Delivered on: 13 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 3 & 4 horsefair lane liitle driffield north humberside. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 March 2005Delivered on: 26 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
10 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
10 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 August 2016Registered office address changed from 44 Bradford Road, Idle Bradford West Yorkshire BD10 9PE to 2 Hall Garth Pickering North Yorkshire YO18 7AW on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 44 Bradford Road, Idle Bradford West Yorkshire BD10 9PE to 2 Hall Garth Pickering North Yorkshire YO18 7AW on 10 August 2016 (1 page)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
13 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (4 pages)
13 December 2010Previous accounting period extended from 31 May 2010 to 30 November 2010 (4 pages)
25 February 2010Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mrs Lynn Slinger on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 March 2009Secretary's change of particulars / lynn slinger / 01/12/2008 (2 pages)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 March 2009Return made up to 24/02/09; full list of members (3 pages)
12 March 2009Secretary's change of particulars / lynn slinger / 01/12/2008 (2 pages)
9 March 2009Appointment terminated director michael slinger (1 page)
9 March 2009Appointment terminated director michael slinger (1 page)
9 March 2009Director appointed lynn slinger (2 pages)
9 March 2009Director appointed lynn slinger (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Return made up to 24/02/08; no change of members (6 pages)
26 March 2008Return made up to 24/02/08; no change of members (6 pages)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
30 March 2007Return made up to 24/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 May 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
30 May 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
13 March 2006Return made up to 24/02/06; full list of members (6 pages)
13 March 2006Return made up to 24/02/06; full list of members (6 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
18 April 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
26 March 2005Particulars of mortgage/charge (4 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
24 February 2005Incorporation (16 pages)
24 February 2005Incorporation (16 pages)